Background WavePink WaveYellow Wave

BRS EDUCATION LIMITED (08903538)

BRS EDUCATION LIMITED (08903538) is an active UK company. incorporated on 20 February 2014. with registered office in Newmarket. The company operates in the Education sector, engaged in other education n.e.c.. BRS EDUCATION LIMITED has been registered for 12 years. Current directors include BISHOP, Michael James, BUDD, Julia Katherine, CREASY, Edward George and 6 others.

Company Number
08903538
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 February 2014
Age
12 years
Address
The British Racing School, Newmarket, CB8 7NU
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BISHOP, Michael James, BUDD, Julia Katherine, CREASY, Edward George, DERHAM, Harry, DRABWELL, Sarah Louise, GRIMWADE, Kate Alice, HISLOP, Lydia, PASSAM, James, SMALL, Stuart
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRS EDUCATION LIMITED

BRS EDUCATION LIMITED is an active company incorporated on 20 February 2014 with the registered office located in Newmarket. The company operates in the Education sector, specifically engaged in other education n.e.c.. BRS EDUCATION LIMITED was registered 12 years ago.(SIC: 85590)

Status

active

Active since 12 years ago

Company No

08903538

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 20 February 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 22 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

The British Racing School Snailwell Road Newmarket, CB8 7NU,

Timeline

35 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Director Left
Jun 14
Director Left
Sept 14
Director Left
Aug 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Apr 17
Director Joined
Dec 17
Director Left
Aug 19
Director Joined
Mar 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jan 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Dec 22
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Dec 24
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

9 Active
18 Resigned

BISHOP, Michael James

Active
Snailwell Road, NewmarketCB8 7NU
Born November 1987
Director
Appointed 13 Dec 2023

BUDD, Julia Katherine

Active
Snailwell Road, NewmarketCB8 7NU
Born January 1958
Director
Appointed 19 Mar 2020

CREASY, Edward George

Active
Snailwell Road, NewmarketCB8 7NU
Born June 1955
Director
Appointed 07 Sept 2022

DERHAM, Harry

Active
High Street, NewburyRG20 8BR
Born October 1994
Director
Appointed 04 Sept 2024

DRABWELL, Sarah Louise

Active
Snailwell Road, NewmarketCB8 7NU
Born March 1979
Director
Appointed 13 Dec 2023

GRIMWADE, Kate Alice

Active
Snailwell Road, NewmarketCB8 7NU
Born September 1982
Director
Appointed 26 Jun 2025

HISLOP, Lydia

Active
Snailwell Road, NewmarketCB8 7NU
Born November 1974
Director
Appointed 20 Feb 2014

PASSAM, James

Active
Guildford Road, HorshamRH12 3PN
Born October 1977
Director
Appointed 20 Mar 2024

SMALL, Stuart

Active
Snailwell Road, NewmarketCB8 7NU
Born January 1980
Director
Appointed 13 Dec 2023

CAULFIELD, Michael

Resigned
Snailwell Road, NewmarketCB8 7NU
Born May 1961
Director
Appointed 20 Feb 2014
Resigned 09 Sept 2014

ELIOT, Simon Flowerdew

Resigned
Snailwell Road, NewmarketCB8 7NU
Born July 1952
Director
Appointed 20 Feb 2014
Resigned 13 Dec 2023

FENDLEY, Glen

Resigned
Snailwell Road, NewmarketCB8 7NU
Born January 1967
Director
Appointed 30 Jun 2021
Resigned 11 Dec 2024

FERGUSON, John Patrick

Resigned
Snailwell Road, NewmarketCB8 7NU
Born June 1960
Director
Appointed 20 Feb 2014
Resigned 18 Mar 2015

GIVEN, James Gordon

Resigned
Snailwell Road, NewmarketCB8 7NU
Born June 1966
Director
Appointed 20 Feb 2014
Resigned 09 Dec 2020

HARRIS, Grant Peter

Resigned
Snailwell Road, NewmarketCB8 7NU
Born September 1963
Director
Appointed 20 Feb 2014
Resigned 01 May 2014

HARRIS, Henrietta

Resigned
Snailwell Road, NewmarketCB8 7NU
Born November 1980
Director
Appointed 30 Jun 2021
Resigned 17 Apr 2024

JONHSON, Stephen Jonathan Leslie

Resigned
Snailwell Road, NewmarketCB8 7NU
Born July 1953
Director
Appointed 29 Feb 2016
Resigned 13 Dec 2023

KING, Alan

Resigned
Snailwell Road, NewmarketCB8 7NU
Born December 1966
Director
Appointed 20 Feb 2014
Resigned 09 Dec 2020

KUBLER, Claire Elizabeth

Resigned
Snailwell Road, NewmarketCB8 7NU
Born November 1982
Director
Appointed 30 Jun 2021
Resigned 31 Dec 2023

LAVELLE, Emma Charlotte

Resigned
Snailwell Road, NewmarketCB8 7NU
Born April 1973
Director
Appointed 20 Feb 2014
Resigned 09 Jul 2019

MAXSE, John James Ivor

Resigned
Snailwell Road, NewmarketCB8 7NU
Born January 1968
Director
Appointed 20 Feb 2014
Resigned 09 Dec 2020

MERRIAM, Andrew William Kennedy

Resigned
Snailwell Road, NewmarketCB8 7NU
Born May 1948
Director
Appointed 20 Feb 2014
Resigned 07 Dec 2022

MITCHELL, Anthony Martin

Resigned
Snailwell Road, NewmarketCB8 7NU
Born April 1948
Director
Appointed 20 Feb 2014
Resigned 30 Jun 2021

MOULSON, Lee Martin Frank

Resigned
Snailwell Road, NewmarketCB8 7NU
Born September 1979
Director
Appointed 07 Sept 2022
Resigned 04 Sept 2024

PENDLINGTON, Mark

Resigned
Snailwell Road, NewmarketCB8 7NU
Born August 1957
Director
Appointed 13 Dec 2017
Resigned 31 Dec 2021

WADHAM, Justin John Wyndham

Resigned
Snailwell Road, NewmarketCB8 7NU
Born February 1952
Director
Appointed 29 Feb 2016
Resigned 10 Jul 2025

WEBBON, Peter Michael, Dr

Resigned
Snailwell Road, NewmarketCB8 7NU
Born January 1948
Director
Appointed 29 Feb 2016
Resigned 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Accounts With Accounts Type Group
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Accounts With Accounts Type Group
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Accounts With Accounts Type Group
3 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Accounts With Accounts Type Group
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Accounts With Accounts Type Group
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Memorandum Articles
11 January 2021
MAMA
Statement Of Companys Objects
11 January 2021
CC04CC04
Resolution
11 January 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Change Person Director Company With Change Date
17 May 2020
CH01Change of Director Details
Accounts With Accounts Type Group
5 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2017
CH01Change of Director Details
Change Account Reference Date Company Current Extended
5 January 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 March 2016
AR01AR01
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Legacy
8 October 2015
RPCH01RPCH01
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
6 July 2015
AAAnnual Accounts
Resolution
24 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
30 March 2015
AR01AR01
Resolution
27 October 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Incorporation Company
20 February 2014
NEWINCIncorporation